Legal Decisions Obtained

1. ENTERED on December 2, 2014, New York State Supreme Court – New York County – Order in New York Foreclosure Matter Denying Default Judgment and allowing service of Late Answer.

 

2. ENTERED on June 08, 2015, New York State Supreme Court – Nassau County – Order in New York Foreclosure Matter Denying Default Judgment and allowing service of Late Answer “The issue of compliance with RPAPL 1304 was not waived by the failure to answer. Compliance with 1304 is an essential element of plaintiff’s cause of action […] Defendant has challenged the impact of the tracking number contained on the 1304 notice. ” *Obtained as Associate Counsel to an Outside Firm

 

3. ENTERED on September 15, 2015, New York State Supreme Court – Queens County – Order in New York Foreclosure Matter Denying Default and Summary Judgment as “The affirmation of plaintiff’s counsel does not constitute admissible proof that plaintiff received physical possession of the consolidated note prior to commencement of the action […] In addition, plaintiff failed to establish it strictly complied with the notice requirements of RPAPL 1304 ” *Obtained as Associate Counsel to an Outside Firm

 

4. DECIDED on September 16, 2015 Appellate Division, Second Department – In an action, inter alia, to recover damages for breach of contract, conversion, and fraud, the plaintiff appeals from an order of the Supreme Court, Kings County (Knipel, J.), entered May 30, 2014, which granted the motion of the defendant George Zouvelos pursuant to CPLR 5015(a)(1) to vacate a judgment of the same court entered February 7, 2014, in favor of the plaintiff and against him in the total sum of $41,849.53, upon his failure to appear or answer the complaint.

ORDERED that the order is reversed, on the law, with costs, and the motion of the defendant George Zouvelos to vacate the judgment in favor of the plaintiff and against him is denied.

See also: 

www.nycourts.gov/reporter/3dseries/2015/2015_06786.htm

www.nycourts.gov/reporter/3dseries/2015/2015_06786.htm

law.justia.com/cases/new-york/appellate-division-second-department/2015/2014-08636.html

*Subscribers only

www.newyorklawjournal.com/id=1202737574212?keywords=lopez+v+zouvelos&publication=New+York+Law+Journal 

 

5. ENTERED on September 21, 2015, New York State Supreme Court – Queens County –Order in New York Foreclosure Matter Denying Plaintiff Default and Summary Judgment because “plaintiff failed to submit an affidavit of service evidencing that it properly served the [defendant] pursuant to RPAPL 1304” *Obtained as Associate Counsel to an Outside Firm

 

6. ENTERED on November 23, 2015, New York State Supreme Court – Queens County –Order in New York Foreclosure Matter DENYING Plaintiff ORDER OF REFERENCE and DISMISSING MATTER pursuant to CPLR 3215(c). *Obtained as Associate Counsel to an Outside Firm

 

7. ENTERED on November 23, 2015, New York State Supreme Court – Queens County – Order in New York Foreclosure Matter DENYING Plaintiff’s Motion for Summary Judgment. *Obtained as Associate Counsel to an Outside Firm

 

8. ENTERED on December 10, 2015, New York State Supreme Court – Queens County – Order in New York Foreclosure Matter Denying Plaintiff’s Motion for Summary Judgment. *Obtained as Associate Counsel to an Outside Firm

 

9. ENTERED on December 16, 2015, New York State Supreme Court – Queens County – Order in New York Foreclosure Matter Denying Plaintiff’s Motion for Summary Judgment. *Obtained as Associate Counsel to an Outside Firm

 

10. ENTERED on February 23, 2016, New York State Supreme Court – Bronx County – Order in New York Foreclosure Matter Denying Plaintiff’s Motion for discontinuance and ordering a Traverse Hearing for a jurisdictional determination. *Obtained as Associate Counsel to an Outside Firm

 

11. SO ORDERED on March 15, 2016, New York State Supreme Court – Bronx County – New York Foreclosure Matter Vacating Judgment of Foreclosure and Sale and allowing Late Answer (ten years after case commencement)

 

12. ENTERED on March 24, 2016, Appellate Division, Second Department  – Motion by the Respondent for leave to reargue an appeal from an order of the Supreme Court, Kings County DENIED

 

13. ENTERED on April 01, 2016, New York State Supreme Court – Bronx County  – Order in New York Foreclosure Matter Denying Summary Judgment as Plaintiff  failed to make a showing that it complied with RPAPL 1304 and Plaintiff also failed to make a prima facie showing that it has standing to maintain the action. *Obtained as Associate Counsel to an Outside Firm

 

14. ENTERED on April 04, 2016, New York State Supreme Court – Queens County – Order in New York Foreclosure Matter Vacating Judgment of Foreclosure and Sale, the Foreclosure Auction Sale and referee’s deed. Case dismissed!

 

15. ENTERED on July 29, 2016, New York State Supreme Court – Bronx County – Order in New York Foreclosure Matter Denying Summary Judgment as Plaintiff  failed to make a prima facie showing that it has standing to maintain the action. *Obtained as Associate Counsel to an Outside Firm

 

16. ENTERED on or about August 3, 2016, New York State Supreme Court – Suffolk County – Order in New York Foreclosure Matter Denying Summary Judgment as Plaintiff  failed to make a prima facie showing that it it complied with RPAPL 1304. *Obtained as Associate Counsel to an Outside Firm

 

17. ENTERED on or about September 28, 2016, New York State Supreme Court – Queens County – Order in New York Foreclosure Matter ordering a Traverse Hearing for a jurisdictional determination. *Obtained as Associate Counsel to an Outside Firm

 

18. ENTERED on or about October 25, 2016, New York State Supreme Court – Kings County – Order in New York Landlord Tenant Matter pursuant to CPLR 602(b), removing summary holdover proceeding and consolidating that proceeding with the underlying Supreme Court Action

 

19. ENTERED on or about March, 2017, New York State Supreme Court – Kings County – Order in New York Landlord Tenant Matter pursuant to CPLR 602(b), removing summary holdover proceeding and consolidating that proceeding with the underlying Supreme Court Action

 

20. ENTERED on or about August, 2017, New York State Supreme Court – Appellate Division Second Department – Order in New York Foreclosure matter from the Appellate Division Second Department, granting homeowner a stay pursuant to CPLR §§ 2201 and 5519 pending Appeal

No URL defined for Wonder PDF Embed

 

21. ENTERED on or about September, 2017, Civil Court of the City of New York  – New York County – Order in New York Landlord Tenant Matter denying Respondent’s motion to dismiss for lack of jurisdiction as reasonable application of RPAPL 735 was made given the facts of the matter.

 

22a. ENTERED on or about April, 2018, Civil Court of the City of New York  – New York County – Order in New York Landlord Tenant Matter granting Tenant(s)’ Motion for Summary Judgment for Failure of Landlord to obtain a Certificate of Eviction against a rent controlled tenant pursuant to N.Y.C. Admin. Code § 26-408(b); and dismissing the matter in its entirety.

 

22b. ENTERED on or about August, 2018, Civil Court of the City of New York  – New York County – Order in New York Landlord Tenant Matter denying Petitioner Landlord’s motion to re-argue and further holding that a Landlord is required to allege and prove obtaining a Certificate of Eviction against a rent controlled tenant pursuant to N.Y.C. Admin. Code § 26-408(b) OR file the Notice of Non-Renewal with the DHCR within 48 hours of service of said notice upon a rent controlled tenant; and maintaining dismissal of the matter in its entirety.

 

23. ENTERED on or about May, 2018, Civil Court of the City of New York  – Bronx County – Order in New York Landlord Tenant Matter granting Tenant(s)’ Motion for Summary Judgment for Failure of Landlord to state a cause of action for nuisance against a rent stabilized tenant and dismissing the matter in its entirety.

 

24. ENTERED on or about June, 2018, Civil Court of the City of New York  – New York County – Order in New York Landlord Tenant Matter granting Tenant(s)’ Motion for a stay of eviction pending appeal pursuant to CPLR § 5519(a)(6), and directing an undertaking to be paid by Respondent that is rationally related to the amount of the potential damages to be incurred by Petitioner (i.e. post petition accrued use and occupancy as well as ongoing Use and Occupancy Payments pending decision on appeal)

 

25. ENTERED on or about June, 2018, Supreme Court of the State of New York  – Bronx County – Order in New York Foreclosure matter granting Defendant’s motion pursuant to CPLR 3025 allowing Defendant to amend his answer to include a statute of limitations defense.

Published Online: law.justia.com/cases/new-york/other-courts/2018/2018-ny-slip-op-51067-u.html

 

26. ENTERED on or about October, 2018, Supreme Court of the State of New York  – New York County – Order denying Plaintiff Landlord’s Motion for Summary Judgment in lieu of a complaint upon a commercial lease because a lease is not an instrument for the payment of money only within the contemplation of CPLR § 3213

 

27. ENTERED on or about December, 2018, Civil Court of the City of New York  – New York County –  Order in New York Landlord Tenant Matter granting Tenant(s)’ Motion for a stay of eviction pending appeal pursuant to CPLR § 5519(a)(6), and directing an undertaking to be paid by Respondent

 

28. ENTERED on or about January, 2019, Civil Court of the City of New York  – Bronx County –  Order in Bronx, New York Landlord Tenant Matter granting Tenant(s)’ Motion for a stay of eviction pending appeal pursuant to CPLR § 5519(a)(6), and directing an undertaking to be paid by Respondent that is rationally related to the amount of the potential damages to be incurred by Petitioner (i.e. potential legal fees incurred by Petitioner upon appeal)

 

29. ENTERED on or about April, 2019, Supreme Court, Appellate Term, First Department-  Appellate Term Decision in New York Landlord Tenant Matter vacating default judgment against Tenant(s) (“Considering the strong policy favoring resolution of cases on the merits (see Chevalier v. 368 E. 148th St. Assoc., LLC, 80 AD3d 411, 413—414 [2011]), we favorably exercise our discretion and grant appellant’s motion to vacate the portion of the default judgment awarding petitioner possession as against her.”

Published Online: law.justia.com/cases/new-york/appellate-term-first-department/2019/2019-ny-slip-op-50450-u.html ; www.leagle.com/decision/innyco20180524387

 

30ENTERED on or about June, 2019, Supreme Court, Appellate Term, First Department-  Appellate Term Decision in New York Landlord Tenant Matter reversing judgment of the Civil Court granting Landlord/Petitioner possession after review of an order of the same court which denied tenant’s motion to dismiss the proceeding. (“Turning to the merits, the defense should not have been stricken on the ground that it was waived when tenant interposed an unrelated counterclaim. Although the assertion of an unrelated counterclaim will waive a defense of lack of personal jurisdiction (see Textile Tech. Exch. v Davis, 81 NY2d 56 [1993]), this rule has no application to a defense challenging the service of a predicate notice of termination because such defense does not implicate personal jurisdiction (see 156 Nassau Ave. HDFC v Tchernitsky, 62 Misc 3d 140[A], 2019 NY Slip Op 50059[U] [App Term, 2d Dept, 2d, 11th & 13th Jud Dists 2019]).”)

Published Online: law.justia.com/cases/new-york/appellate-term-first-department/2019/2019-ny-slip-op-51016-u.html ; www.courtlistener.com/opinion/4632212/nguyen-v-perparim/ ; casetext.com/case/nguyen-v-perparim

31. ENTERED on or about July, 2019, Civil Court of the City of New York  – New York County –  Order in New York, New York Landlord Tenant Matter granting Tenant(s)’ Motion to amend the initial filed pro se answer pursuant to inter alia CPLR 3025(b) to include additional defenses and counterclaims of (but not limited to) Complete Constructive Eviction and Tenant Harrasment.

 

32. ENTERED on or about July, 2019, Supreme Court of the State of New York  – New York County –  Order in a Landlord/Tenant Airbnb / Short Term Rental ejectment action denying Landlord’s request for an injunction and dismissing the matter in its entirety for Landlord’s failure to comply with, inter alia RSL § 2524’s Termination Notice requirement(s).

 

33. ENTERED on or about September 27, 2019, Civil Court of the City of New York  – Kings County –  Order/Decision in New York Landlord Tenant Matter denying Landlord’s post settlement motion seeking to hold Respondent-Tenant in default of settlement agreement. Said decision also holding that rent stabilized “law requires that a tenant is to be offered a one or two year [lease] for the tenant to choose”

 

34. ENTERED on or about October 25, 2019, Civil Court of the City of New York  – New York County –  Order/Decision in New York Landlord Tenant Matter awarding Respondent-Tenant legal fees, granting Respondent-Tenant’s Motion to dismiss for Petitioner’s lack of standing and holding that Petitioner’s failure to serve a RR-1 notice upon Respondent-Tenant and file same with DHCR tolled Respondent-Tenant’s time to file a fair market appeal and also holding that the rent rate for the Respondent-Tenant should be the amount paid by the exiting rent-controlled tenant.

 

35. ENTERED on or about March 10, 2020, Civil Court of the City of New York  – BRONX County –  Order/Decision in New York Landlord Tenant Matter granting Respondent-Tenant’s Motion to dismiss for Petitioner’s lack of standing pursuant to RPAPL 721.

 

36. ENTERED on or about October 1, 2020, Civil Court of the City of New York  – NEW YORK County –  Order/Decision in New York Landlord Tenant Matter granting Respondent-Tenant’s Motion to dismiss for Petitioner’s failure to provide respondent with the additional notice of non-payment as required now by RPL Section 235-e(d).

 

37. ENTERED on or about January 26, 2021, Supreme Court of the State of New York  – New York County –  Order in a Landlord/Tenant Short Term Rental ejectment action denying Landlord’s request for an injunction and dismissing the matter in its entirety for lack of personal jurisdiction due to Plaintiffs failure to serve Defendant pursuant to inter alia, CPLR 308(4).

 

38. ENTERED on or about December 20, 2021, Supreme Court of the State of New York  – New York County –  Order in a Landlord/Tenant Short Term Rental ejectment action vacating all default judgments/orders, denying Landlord’s request for an injunction, and dismissing the matter in its entirety for lack of personal jurisdiction due to Plaintiffs failure to serve Defendant pursuant to inter alia, CPLR 308(4).

 

39. ENTERED on or about March 31, 2023, Supreme Court of the State of New York  – New York County – Decision/Order denying Plaintiff’s motion to consolidate the action with a pending proceeding in landlord-tenant/stay the landlord-tenant matter and granting Defendant’s (Client) motion to dismiss the proceeding and granting judgment in Defendant’s favor pursuant  to inter alia EPTL 6-2.2(b) awarding 100% of the stock in the HDFC coop to Defendant Client.

 

40. ENTERED on or about May 1, 2023, Civil Court of the City of New York  – New York County – Decision/Order denying Plaintiff’s motion for summary judgment after the completion of discovery in a licensee holdover where Client Respondent alleges  succession rights as a non-traditional family member. 

The owner of this website has made a commitment to accessibility and inclusion, please report any problems that you encounter using the contact form on this website. This site uses the WP ADA Compliance Check plugin to enhance accessibility.